Search icon

TT'S RAINBOW NAILS SALON, INC.

Company Details

Name: TT'S RAINBOW NAILS SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 2014 (10 years ago)
Date of dissolution: 14 Dec 2023
Entity Number: 4670086
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 2135 PALMER AVENUE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TT'S RAINBOW NAILS SALON, INC. DOS Process Agent 2135 PALMER AVENUE, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
XINKE WANG Chief Executive Officer 2135 PALMER AVENUE, LARCHMONT, NY, United States, 10538

Licenses

Number Type Date End date Address
AEB-14-02961 Appearance Enhancement Business License 2014-11-26 2026-11-26 2135 Palmer Ave, Larchmont, NY, 10538-2406

History

Start date End date Type Value
2018-11-13 2023-12-18 Address 2135 PALMER AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2014-11-21 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-21 2023-12-18 Address 2135 PALMER AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218000403 2023-12-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-14
181113006946 2018-11-13 BIENNIAL STATEMENT 2018-11-01
141121010122 2014-11-21 CERTIFICATE OF INCORPORATION 2014-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5754268008 2020-06-29 0202 PPP 2135 PALMER AVE, LARCHMONT, NY, 10538-2406
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25305
Loan Approval Amount (current) 25305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-2406
Project Congressional District NY-16
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25530.64
Forgiveness Paid Date 2021-05-25
4009528303 2021-01-22 0202 PPS 2135 Palmer Ave, Larchmont, NY, 10538-2406
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25304.27
Loan Approval Amount (current) 25304.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-2406
Project Congressional District NY-16
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25466.64
Forgiveness Paid Date 2021-09-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State